Company NameAJB Scaffolding Limited
DirectorDeborah Jane Jardine
Company StatusLiquidation
Company Number05496519
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Deborah Jane Jardine
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hamberts Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5TZ
Director NameMrs Deborah Jane Jardine
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address101 Hamberts Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5TZ
Director NameMr Andrew Robert Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelford Cottage
Back Lane Ford End
Chelmsford
Essex
CM3 1LG
Director NameMr Matthew Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Keith Way
Southend
Essex
SS2 6SG

Location

Registered AddressTabrums Farm
Tabrums Lane Battlesbridge
Chelmsford
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell

Shareholders

1 at £1Mrs Deborah Jardine
100.00%
Ordinary

Financials

Year2014
Net Worth£151,190
Cash£29,489

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return1 July 2016 (7 years, 9 months ago)
Next Return Due15 July 2017 (overdue)

Charges

15 February 2008Delivered on: 16 February 2008
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 June 2017Order of court to wind up (2 pages)
5 June 2017Order of court to wind up (2 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 June 2016Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(17 pages)
29 June 2016Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(18 pages)
29 June 2016Administrative restoration application (3 pages)
29 June 2016Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(18 pages)
29 June 2016Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(18 pages)
29 June 2016Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(18 pages)
29 June 2016Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(18 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 June 2016Administrative restoration application (3 pages)
29 June 2016Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(18 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2016Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(17 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
23 December 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Annual return made up to 1 July 2011
Statement of capital on 2011-12-12
  • GBP 1
(12 pages)
12 December 2011Annual return made up to 1 July 2011
Statement of capital on 2011-12-12
  • GBP 1
(12 pages)
12 December 2011Annual return made up to 1 July 2011
Statement of capital on 2011-12-12
  • GBP 1
(12 pages)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
18 November 2010Annual return made up to 1 July 2008 (4 pages)
18 November 2010Annual return made up to 1 July 2009 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
18 November 2010Annual return made up to 1 July 2009 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 July 2008 (4 pages)
18 November 2010Annual return made up to 1 July 2007 (4 pages)
18 November 2010Annual return made up to 1 July 2009 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 July 2007 (4 pages)
18 November 2010Annual return made up to 1 July 2008 (4 pages)
18 November 2010Annual return made up to 1 July 2007 (4 pages)
18 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
7 September 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
7 September 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 March 2010Annual return made up to 30 September 2009 (4 pages)
3 March 2010Annual return made up to 30 September 2009 (4 pages)
16 February 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
16 February 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 30/09/08; full list of members (5 pages)
18 May 2009Return made up to 30/09/08; full list of members (5 pages)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 February 2008Particulars of mortgage/charge (7 pages)
16 February 2008Particulars of mortgage/charge (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
15 August 2006Return made up to 01/07/06; full list of members (6 pages)
15 August 2006Return made up to 01/07/06; full list of members (6 pages)
27 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
27 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 warners mill, silks way, braintree, essex, CM7 3GB (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page)
4 July 2005Registered office changed on 04/07/05 from: kensal house 3 warners mill, silks way braintree essex CM7 3GB (1 page)
4 July 2005Registered office changed on 04/07/05 from: kensal house, 3 warners mill, silks way, braintree, essex CM7 3GB (1 page)
1 July 2005Incorporation (30 pages)
1 July 2005Incorporation (30 pages)